TATTENHAM CORNERWAYS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

05/04/225 April 2022 Notification of a person with significant control statement

View Document

26/01/2226 January 2022 Cessation of Susan Garlick as a person with significant control on 2022-01-20

View Document

26/01/2226 January 2022 Termination of appointment of Susan Garlick as a secretary on 2022-01-20

View Document

05/01/225 January 2022 Termination of appointment of Elaine Wood as a director on 2022-01-05

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

22/12/2122 December 2021 Registered office address changed from 152 Tattenham Way Burgh Heath Tadworth Surrey KT20 5NF England to 140 Tattenham Way Burgh Heath Tadworth KT20 5NF on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Mr James Samuel Stockwell as a secretary on 2021-12-09

View Document

22/12/2122 December 2021 Appointment of Miss Sue Garlick as a director on 2021-12-09

View Document

10/10/2110 October 2021 Appointment of Mrs Elizabeth Jane Stockwell as a director on 2021-10-08

View Document

10/10/2110 October 2021 Appointment of Mr James Samuel Stockwell as a director on 2021-10-08

View Document

23/07/2123 July 2021 Appointment of Ms Georgina Appleby as a director on 2021-07-14

View Document

23/07/2123 July 2021 Appointment of Ms Hayley Barnes as a director on 2021-07-14

View Document

19/07/2119 July 2021 Appointment of Mr Francisco Sanz-Monteys as a director on 2021-07-14

View Document

14/07/2114 July 2021 Appointment of Mr Martin Jonathan Ferrett as a director on 2021-07-14

View Document

14/07/2114 July 2021 Appointment of Mrs Jane Amanda Ferrett as a director on 2021-07-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

26/01/2026 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

14/04/1914 April 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL BATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PELLING

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM C/O MRS SHARON MCKELVEY 130 TATTENHAM WAY BURGH HEATH TADWORTH SURREY KT20 5NF

View Document

05/04/175 April 2017 SECRETARY APPOINTED MISS SUSAN GARLICK

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, SECRETARY SHARON MCKELVEY

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/04/163 April 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA PHILPOTT

View Document

03/04/163 April 2016 02/04/16 NO MEMBER LIST

View Document

03/01/163 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 02/04/15 NO MEMBER LIST

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR DANIEL BATES

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR MARK PELLING

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE MORRIS

View Document

02/01/152 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/04/146 April 2014 06/04/14 NO MEMBER LIST

View Document

15/02/1415 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/04/137 April 2013 07/04/13 NO MEMBER LIST

View Document

13/01/1313 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/04/128 April 2012 07/04/12 NO MEMBER LIST

View Document

14/01/1214 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/04/1111 April 2011 07/04/11 NO MEMBER LIST

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON MCKELVEY / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CLIFFORD MORRIS / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE WOOD / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA PHILPOTT / 11/04/2011

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/04/108 April 2010 07/04/10 NO MEMBER LIST

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE WOOD / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CLIFFORD MORRIS / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA PHILPOTT / 07/04/2010

View Document

30/01/1030 January 2010 REGISTERED OFFICE CHANGED ON 30/01/2010 FROM 36 GROVE ROAD SUTTON SURREY SM1 1BL UK

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 09/04/09

View Document

09/04/089 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company